OUTSOURCE SUPPORT SPECIALISTS GROUP LTD

St Helens House St Helens House, Derby, DE1 3EE, Derbyshire
StatusDISSOLVED
Company No.07059994
CategoryPrivate Limited Company
Incorporated28 Oct 2009
Age14 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution04 Feb 2022
Years2 years, 4 months, 13 days

SUMMARY

OUTSOURCE SUPPORT SPECIALISTS GROUP LTD is an dissolved private limited company with number 07059994. It was incorporated 14 years, 7 months, 20 days ago, on 28 October 2009 and it was dissolved 2 years, 4 months, 13 days ago, on 04 February 2022. The company address is St Helens House St Helens House, Derby, DE1 3EE, Derbyshire.



Company Fillings

Gazette dissolved liquidation

Date: 04 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2021

Action Date: 18 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-18

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 Mar 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 19 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 25 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 16 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 20 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 29 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Old address: St. Helen"S House King Street Derby Derbyshire DE1 3EE

Change date: 2019-04-10

New address: St Helens House King Street Derby Derbyshire DE1 3EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

Old address: Unit 114 Anglesey Business Park, Littleworth Road Hednesford Cannock WS12 1NR England

Change date: 2019-04-05

New address: St Helens House King Street Derby Derbyshire DE1 3EE

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 03 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Old address: Units 106 - 107 Anglesey Business Park Littleworth Road Hednesford Cannock Staffordshire WS12 1NR

Change date: 2019-03-01

New address: Unit 114 Anglesey Business Park, Littleworth Road Hednesford Cannock WS12 1NR

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Juliane Tittensor

Termination date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 01 Nov 2013

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2013-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

Old address: 58 Sweetbriar Way Heath Hayes Cannock WS12 2US

New address: Units 106 - 107 Anglesey Business Park Littleworth Road Hednesford Cannock Staffordshire WS12 1NR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin James Byram

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Gazette notice compulsary

Date: 08 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 28 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKSOT INDUSTRIALS LIMITED

4 HATFIELD ROAD,DAGENHAM,RM9 6JP

Number:11757300
Status:ACTIVE
Category:Private Limited Company

CHARLOTTE'S COURT MANAGEMENT COMPANY LIMITED

145 BALLYMONEY ROAD,BANBRIDGE,BT32 4HN

Number:NI656713
Status:ACTIVE
Category:Private Limited Company

NDG MOTOR COMPANY LIMITED

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:04198811
Status:LIQUIDATION
Category:Private Limited Company
Number:05781326
Status:ACTIVE
Category:Private Limited Company

STADN INNOVATIONS LIMITED

FLAT 2,LONDON,SE24 0DX

Number:06240429
Status:ACTIVE
Category:Private Limited Company

STRADCO LIMITED

FERNHILLS HOUSE,BURY,BL9 5BJ

Number:11179367
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source